UKBizDB.co.uk

AFI TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afi Topco Limited. The company was founded 11 years ago and was given the registration number 08473421. The firm's registered office is in WAKEFIELD. You can find them at Second Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AFI TOPCO LIMITED
Company Number:08473421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire, WF2 8PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, WF2 8PT

Secretary08 March 2023Active
Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT

Director21 May 2013Active
Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, WF2 8PT

Director03 July 2023Active
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT

Director21 May 2013Active
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT

Director21 May 2013Active
Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT

Secretary21 May 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary04 April 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director04 April 2013Active
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT

Director10 May 2013Active
Second Floor West Wing, Diamond House, Diamond Business Park, Wakefield, United Kingdom, WF2 8FT

Director26 March 2014Active
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT

Director10 May 2013Active
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT

Director10 May 2013Active
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT

Director21 May 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director04 April 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director04 April 2013Active

People with Significant Control

Afi Rentals Group Limited
Notified on:13 August 2019
Status:Active
Country of residence:England
Address:Second Floor, West Wing, Diamond House, Diamond Business Park, Wakefield, England, WF2 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pgim Pcp V (Ireland) Fund
Notified on:13 August 2019
Status:Active
Country of residence:England
Address:8, 1 London Bridge, London, England, SE1 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Rutland Ii Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Rutland Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Nature of control:
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Rutland Fund Ii Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Capital

Second filing capital allotment shares.

Download
2019-10-16Accounts

Accounts with accounts type group.

Download
2019-09-13Capital

Capital allotment shares.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-19Persons with significant control

Second filing notification of a person with significant control.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.